TURNBULL & SCOTT (ENGINEERS) LIMITED
TURNBULL & SCOTT (ENGINEERS) LIMITED
Contact & Details
Contact
Registered Address
Unit 1a, Burnfoot Industrial Estate Hawick TD9 8SL United Kingdom
Full company profile for TURNBULL & SCOTT (ENGINEERS) LIMITED (SC334633), an active supply chain, manufacturing and commerce models company based in Hawick, United Kingdom. Incorporated 29 Nov 2007. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£131.50k
Net Assets
£575.86k
Total Liabilities
£1.20M
Turnover
N/A
Employees
30
Debt Ratio
68%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Ian Paul Burton | Director | British | United Kingdom | 20 Feb 2019 | Active |
| Mbm Secretarial Services Limited | Corporate-secretary | United Kingdom | Unknown | 18 Dec 2015 | Active |
See all 13 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Peter Thomas Murphy
Irish
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Paula Majella Murphy
Irish
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Tri Capital Limited
Ceased 4 Mar 2025
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 17 Mar 2026 | Persons With Significant Control | Cessation of Tri Capital Limited as a person with significant control on 4 Mar 2025 | |
| 15 Dec 2025 | Confirmation Statement | Confirmation statement made on 13 Dec 2025 with no updates | |
| 2 Aug 2025 | Mortgage | Mortgage Alter Floating Charge With Number | |
| 31 Jul 2025 | Mortgage | Mortgage Alter Floating Charge With Number | |
| 29 Jul 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Cessation of Tri Capital Limited as a person with significant control on 4 Mar 2025
Confirmation statement made on 13 Dec 2025 with no updates
Mortgage Alter Floating Charge With Number
Mortgage Alter Floating Charge With Number
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Cessation of Tri Capital Limited as a person with significant control on 4 Mar 2025
1 months ago on 17 Mar 2026
Confirmation statement made on 13 Dec 2025 with no updates
4 months ago on 15 Dec 2025
Mortgage Alter Floating Charge With Number
9 months ago on 2 Aug 2025
Mortgage Alter Floating Charge With Number
9 months ago on 31 Jul 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
9 months ago on 29 Jul 2025
